Old Death Certificates
Similar Sale History
View More Items in CollectiblesRelated Collectibles
More Items in Collectibles
View MoreItem Details
Description
1. Certificate of Death, June 28, 1898 of William Francis Kemp. 2. Death Certificate Signed Reverend David Close Thomas Tredwell, Judge, 4 pages. 3. Renunciation of John R. Myer 1879. 4. Jan 26, 1878 Dr. Haus Kersted Copy of Will. 5. Soldiers, Sailors and Marines Burial Expenses City of New York for Patrick Savage, December 29, 1898. 6. Filed Sept. 29, 1790, Last Will and Testament of Joseph Clements. 7. Thomas Baker dated March 9, 1861. 8. Robert Ludlow Last Will and Testament. 9. Town Clerk Death register December 31, 1848, lists those living in Oyster Bay, Queens, NY.
Buyer's Premium
- 28%
Old Death Certificates
Estimate $100 - $200
5 bidders are watching this item.
Shipping & Pickup Options
Item located in Branford, CT, usSee Policy for Shipping
Local Pickup Available
Payment
Accepts seamless payments through LiveAuctioneers
Related Searches
TOP